Dartford
Kent
DA1 2EN
Director Name | Mr Charile Norcutt |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mr Richard Norcutt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | John Leslie Sheppey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Fire Protection Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Secretary Name | Mrs Susan Sheppey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Timothy Amos Marsh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2017) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Leslie Sheppey 50.00% Ordinary |
---|---|
2 at £1 | Timothy Amos Marsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,970 |
Cash | £14,320 |
Current Liabilities | £23,835 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2020 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
27 September 2019 | Change of details for Mrs Julie Sheppey as a person with significant control on 27 September 2019 (2 pages) |
2 July 2019 | Cessation of Timothy Marsh as a person with significant control on 30 September 2017 (1 page) |
30 June 2019 | Notification of Julie Sheppey as a person with significant control on 19 May 2019 (2 pages) |
29 June 2019 | Director's details changed for Mr Richard Norcutt on 29 June 2019 (2 pages) |
29 June 2019 | Appointment of Mr Charile Norcutt as a director on 21 June 2019 (2 pages) |
29 June 2019 | Appointment of Mr Richard Norcutt as a director on 21 June 2019 (2 pages) |
29 June 2019 | Director's details changed for Mrs Julie Sheppey on 29 June 2019 (2 pages) |
29 June 2019 | Director's details changed for Mr Charile Norcutt on 29 June 2019 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 June 2019 | Termination of appointment of John Leslie Sheppey as a director on 19 May 2019 (1 page) |
3 June 2019 | Appointment of Mrs Julie Sheppey as a director on 18 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Susan Sheppey as a secretary on 17 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Timothy Amos Marsh as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Timothy Amos Marsh as a director on 30 September 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-10-07
|
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 November 2012 | Registered office address changed from 94 London Road Crayford Dartford DA1 4DX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 94 London Road Crayford Dartford DA1 4DX on 28 November 2012 (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Director's details changed for Timothy Amos Marsh on 30 June 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Susan Sheppey on 30 June 2010 (1 page) |
12 November 2010 | Secretary's details changed for Susan Sheppey on 30 June 2010 (1 page) |
12 November 2010 | Director's details changed for Timothy Amos Marsh on 30 June 2010 (2 pages) |
12 November 2010 | Director's details changed for John Leslie Sheppey on 30 June 2010 (2 pages) |
12 November 2010 | Director's details changed for John Leslie Sheppey on 30 June 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 62 park view road welling kent DA16 1RX (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 62 park view road welling kent DA16 1RX (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 June 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 June 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
2 October 2001 | Company name changed kent fire protection LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed kent fire protection LIMITED\certificate issued on 02/10/01 (2 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
9 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
9 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
8 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
15 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
7 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|